Company Name4-Rail Services Limited
Company StatusActive
Company Number03256863
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Previous NameOverbray Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Simon Patrick Hargreaves
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(6 months after company formation)
Appointment Duration27 years, 1 month
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Director NameMr Ian Robert Girling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(4 years, 12 months after company formation)
Appointment Duration22 years, 7 months
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Director NameMrs Barbara Irena Hargreaves
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(10 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleConsultant Safety Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Secretary NameBarbara Hargreaves
NationalityBritish
StatusCurrent
Appointed01 January 2007(10 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Stephen Terence Moore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1999)
RoleBusiness Consultant
Country of ResidenceWales
Correspondence AddressThe Old Baptist Chapel
Watergate Street, Llanfair Caereinio
Welshpool
Powys
SY21 0RG
Wales
Secretary NameNorma Joan Moore
NationalityBritish
StatusResigned
Appointed24 October 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1999)
RoleSecretary
Correspondence AddressThe Old Baptist Chapel
Watergate Street
Llanfair Caereinion
Powys
SY21 0RG
Wales
Secretary NameJulian Nicholas Hargreaves
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Twycross Road
Godalming
Surrey
GU7 2HJ
Director NameJulian Nicholas Hargreaves
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Twycross Road
Godalming
Surrey
GU7 2HJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.4-rail.com

Location

Registered AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

998 at £1Dr S.p. Hargreaves
99.80%
Ordinary
2 at £1T. Forster
0.20%
Ordinary

Financials

Year2014
Turnover£6,787,824
Gross Profit£5,009,230
Net Worth£2,533,758
Cash£2,015,939
Current Liabilities£3,740,355

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

11 November 2011Delivered on: 17 November 2011
Persons entitled: Lucy Ann Whitehead

Classification: Legal mortgage
Secured details: Two tranches of £150,000 each due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a unit 6 exmoor avenue, skippingdale industrial estate, scunthorpe see image for full details.
Outstanding
11 November 2011Delivered on: 17 November 2011
Persons entitled: Lucy Ann Whitehead

Classification: Mortgage of shares
Secured details: One tranche of £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire issued share capital of one hundred one pound shares in micron analytical limited see image for full details.
Outstanding
20 March 2003Delivered on: 29 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 11 ironbridge works great central way london t/n NGL681482. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 July 1997Delivered on: 31 July 1997
Satisfied on: 29 January 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 July 2023Second filing for the appointment of Mr Joel Bailey as a director (3 pages)
13 February 2023Director's details changed for Mr Joel Bailey on 2 February 2023 (2 pages)
2 February 2023Appointment of Mr Joel Bailey as a director on 2 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2023.
(3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 January 2020Satisfaction of charge 4 in full (1 page)
8 January 2020Satisfaction of charge 3 in full (1 page)
8 January 2020Satisfaction of charge 2 in full (2 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
23 December 2014Full accounts made up to 31 March 2014 (17 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
1 November 2012Registered office address changed from Unit 3 Metro Centre Britannia Way Park Royal London England NW10 7PA England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 3 Metro Centre Britannia Way Park Royal London England NW10 7PA England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from Unit 3 Metro Centre Britannia Way Park Royal London England NW10 7PA England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2011Amended accounts made up to 31 March 2010 (6 pages)
24 October 2011Amended accounts made up to 31 March 2010 (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 April 2011Amended accounts made up to 31 March 2010 (6 pages)
20 April 2011Amended accounts made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 October 2010Registered office address changed from Unit 3, Metro Way Britannia Way, Coronation Road Park Royal London NW10 7PR United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Unit 3, Metro Way Britannia Way, Coronation Road Park Royal London NW10 7PR United Kingdom on 28 October 2010 (1 page)
13 October 2010Director's details changed for Dr Simon Patrick Hargreaves on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Barbara Hargreaves on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Dr Simon Patrick Hargreaves on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Dr Ian Robert Girling on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Dr Ian Robert Girling on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Barbara Hargreaves on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 30 September 2010 (1 page)
28 July 2010Section 519 (1 page)
28 July 2010Section 519 (1 page)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 December 2009Director's details changed for Barbara Hargreaves on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages)
31 December 2009Secretary's details changed for Barbara Hargreaves on 16 December 2009 (3 pages)
31 December 2009Secretary's details changed for Barbara Hargreaves on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Barbara Hargreaves on 16 December 2009 (3 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
18 May 2009Registered office changed on 18/05/2009 from 73 lionel road north brentford middx TW8 9QZ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 73 lionel road north brentford middx TW8 9QZ (1 page)
17 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 30/09/08; no change of members (5 pages)
21 October 2008Return made up to 30/09/08; no change of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007New secretary appointed;new director appointed (1 page)
3 February 2007New secretary appointed;new director appointed (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: 22 effingham house kingsnympton park kingston upon thames surrey KT2 7RU (1 page)
9 January 2007Registered office changed on 09/01/07 from: 22 effingham house kingsnympton park kingston upon thames surrey KT2 7RU (1 page)
19 December 2006Return made up to 30/09/06; full list of members (7 pages)
19 December 2006Return made up to 30/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 December 2004Return made up to 30/09/04; full list of members (7 pages)
23 December 2004Return made up to 30/09/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Return made up to 30/09/03; full list of members (7 pages)
27 January 2004Return made up to 30/09/03; full list of members (7 pages)
29 March 2003Particulars of mortgage/charge (4 pages)
29 March 2003Particulars of mortgage/charge (4 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 30/09/02; full list of members (7 pages)
21 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Return made up to 30/09/01; full list of members (6 pages)
4 December 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
13 April 2001Return made up to 30/09/99; full list of members (6 pages)
13 April 2001Return made up to 30/09/99; full list of members (6 pages)
13 April 2001Return made up to 30/09/00; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: the old station house llynclys oswestry shropshire SY10 8AF (1 page)
16 April 1999Registered office changed on 16/04/99 from: the old station house llynclys oswestry shropshire SY10 8AF (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
1 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 April 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
28 April 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 64 whitchurch road cardiff CF4 3LX (1 page)
12 November 1996£ nc 100/1000 24/10/96 (1 page)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996£ nc 100/1000 24/10/96 (1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: 64 whitchurch road cardiff CF4 3LX (1 page)
30 October 1996Company name changed overbray LIMITED\certificate issued on 31/10/96 (2 pages)
30 October 1996Company name changed overbray LIMITED\certificate issued on 31/10/96 (2 pages)
30 September 1996Incorporation (16 pages)
30 September 1996Incorporation (16 pages)